Emi Limited LONDON


Emi started in year 1897 as Private Limited Company with registration number 00053317. The Emi company has been functioning successfully for 127 years now and its status is active. The firm's office is based in London at 4 Pancras Square. Postal code: N1C 4AG.

At the moment there are 3 directors in the the company, namely Paul K., Simon C. and Boyd M.. In addition one secretary - Abolanle A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Emi Limited Address / Contact

Office Address 4 Pancras Square
Town London
Post code N1C 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00053317
Date of Incorporation Wed, 14th Jul 1897
Industry Activities of head offices
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 127 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Paul K.

Position: Director

Appointed: 24 January 2022

Simon C.

Position: Director

Appointed: 31 March 2017

Abolanle A.

Position: Secretary

Appointed: 26 November 2012

Boyd M.

Position: Director

Appointed: 28 September 2012

Paramjit J.

Position: Director

Appointed: 18 May 2017

Resigned: 24 January 2022

Andrew B.

Position: Director

Appointed: 28 September 2012

Resigned: 31 March 2017

Richard C.

Position: Director

Appointed: 28 September 2012

Resigned: 28 July 2017

Ruth P.

Position: Director

Appointed: 16 December 2010

Resigned: 28 September 2012

Roger F.

Position: Director

Appointed: 16 December 2010

Resigned: 28 September 2012

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 29 October 2010

Resigned: 26 November 2012

Shane N.

Position: Director

Appointed: 15 April 2010

Resigned: 28 September 2012

David D.

Position: Director

Appointed: 15 August 2009

Resigned: 15 April 2010

David K.

Position: Director

Appointed: 08 July 2009

Resigned: 28 September 2012

Christopher K.

Position: Director

Appointed: 17 December 2008

Resigned: 08 July 2009

Andrew C.

Position: Director

Appointed: 22 September 2008

Resigned: 12 August 2009

Riaz P.

Position: Director

Appointed: 23 November 2007

Resigned: 17 December 2008

Christopher R.

Position: Director

Appointed: 23 November 2007

Resigned: 22 September 2008

Stephen A.

Position: Director

Appointed: 23 November 2007

Resigned: 17 December 2008

Justin M.

Position: Director

Appointed: 25 January 2005

Resigned: 23 November 2007

Julian F.

Position: Director

Appointed: 01 March 2001

Resigned: 23 November 2007

Christopher K.

Position: Director

Appointed: 13 November 1998

Resigned: 23 November 2007

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 1998

Resigned: 29 October 2010

Anita W.

Position: Director

Appointed: 31 March 1998

Resigned: 14 January 1999

Stephen B.

Position: Director

Appointed: 27 March 1997

Resigned: 31 March 1998

Wallace M.

Position: Director

Appointed: 28 September 1995

Resigned: 27 March 1997

Ian H.

Position: Secretary

Appointed: 07 August 1995

Resigned: 11 December 2007

Ian H.

Position: Director

Appointed: 07 August 1995

Resigned: 23 November 2007

Ivor E.

Position: Director

Appointed: 03 November 1993

Resigned: 18 July 1995

Gareth H.

Position: Director

Appointed: 03 November 1993

Resigned: 07 August 1995

Gareth H.

Position: Secretary

Appointed: 03 November 1993

Resigned: 07 August 1995

John K.

Position: Director

Appointed: 03 November 1993

Resigned: 28 September 2007

Melanie C.

Position: Secretary

Appointed: 01 February 1993

Resigned: 03 November 1993

Patricia S.

Position: Director

Appointed: 01 October 1992

Resigned: 03 November 1993

Robin C.

Position: Director

Appointed: 01 October 1992

Resigned: 03 November 1993

Geoffrey G.

Position: Director

Appointed: 01 October 1992

Resigned: 03 November 1993

Stephen Y.

Position: Director

Appointed: 01 October 1992

Resigned: 03 November 1993

Ian R.

Position: Secretary

Appointed: 01 October 1992

Resigned: 01 February 1993

George S.

Position: Director

Appointed: 01 October 1992

Resigned: 03 November 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Virgin Records Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Virgin Records Limited

4 Pancras Square, London, N1C 4AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1070953
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 26th, May 2023
Free Download (6 pages)

Company search

Advertisements